ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Data Systems Limited

Global Data Systems Limited is an active company incorporated on 1 February 2012 with the registered office located in Bourne End, Buckinghamshire. Global Data Systems Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07931334
Private limited company
Age
13 years
Incorporated 1 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Gloucester House, Unit Q
Bourne End Business Park, Cores End Road
Bourne End
Bucks
SL8 5AS
England
Address changed on 18 Mar 2025 (5 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Executive • British • Lives in England • Born in Feb 1977
Director • Managing Director • British • Lives in England • Born in Jun 1966
Agribriefing Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mintec Limited
Mr Spencer Henderson Wicks and Mr Mark Ashworth are mutual people.
Active
Agribriefing Limited
Mr Spencer Henderson Wicks and Mr Mark Ashworth are mutual people.
Active
Agrimoney Limited
Mr Spencer Henderson Wicks and Mr Mark Ashworth are mutual people.
Active
Agribriefing France Limited
Mr Spencer Henderson Wicks and Mr Mark Ashworth are mutual people.
Active
Agribriefing Us Limited
Mr Spencer Henderson Wicks and Mr Mark Ashworth are mutual people.
Active
Cookie Topco Limited
Mr Spencer Henderson Wicks and Mr Mark Ashworth are mutual people.
Active
Cookie Bidco Limited
Mr Spencer Henderson Wicks and Mr Mark Ashworth are mutual people.
Active
Mills Topco Limited
Mr Spencer Henderson Wicks and Mr Mark Ashworth are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£42K
Decreased by £314.92K (-88%)
Turnover
£441K
Decreased by £189.24K (-30%)
Employees
2
Same as previous period
Total Assets
£10.32M
Increased by £2.57M (+33%)
Total Liabilities
-£11.99M
Increased by £2.69M (+29%)
Net Assets
-£1.67M
Decreased by £117.22K (+8%)
Debt Ratio (%)
116%
Decreased by 3.84% (-3%)
Latest Activity
Inspection Address Changed
5 Months Ago on 18 Mar 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 25 Sep 2024
New Charge Registered
1 Year Ago on 13 Aug 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Agribriefing Limited (PSC) Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Dec 2023
Agribriefing Limited (PSC) Details Changed
1 Year 8 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 25 Apr 2023
Get Credit Report
Discover Global Data Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 Aug 2025
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 18 Mar 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 4 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 22 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 22 Aug 2024
Registration of charge 079313340005, created on 13 August 2024
Submitted on 16 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year